Search icon

SUNCOAST VETERINARY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST VETERINARY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST VETERINARY CARE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000013524
FEI/EIN Number 202232323

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20319 STATE ROAD 54, LUTZ, FL, 33558
Mail Address: 20319 STATE ROAD 54, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN-TAMBOE DEBORAH L Director 20319 STATE ROAD 54, LUTZ, FL, 33558
DANIELS JO ANN D Director 20319 STATE ROAD 54, LUTZ, FL, 33558
BUBLEY AND BUBLEY, P.A. Agent 3820 NORTHDALE BLVD., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 20319 STATE ROAD 54, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2007-04-28 20319 STATE ROAD 54, LUTZ, FL 33558 -

Documents

Name Date
Reg. Agent Resignation 2019-12-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-07-05
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State